ABACUS SELF DRIVE LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG ISBELL

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/12/103 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 SECRETARY APPOINTED MR CRAIG ISBELL

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/01/1023 January 2010 APPOINTMENT TERMINATED, SECRETARY STUART RIDGE

View Document

11/01/1011 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 SECRETARY'S CHANGE OF PARTICULARS / STUART RIDGE / 01/12/2008

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / STUART RIDGE / 01/12/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: G OFFICE CHANGED 16/11/04 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

27/06/9827 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/12/945 December 1994 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9411 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/04/945 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: G OFFICE CHANGED 26/02/94 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 COMPANY NAME CHANGED BRANCHVALE LIMITED CERTIFICATE ISSUED ON 22/02/94

View Document

19/11/9319 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company